Company NameMatco Direct Limited
DirectorsMartin Stewart Pinder and Julie Pauline Ambrose
Company StatusActive
Company Number04270897
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Martin Stewart Pinder
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Carrington Lane
Sale
Cheshire
M33 5NG
Secretary NameMs Julie Pauline Ambrose
NationalityBritish
StatusCurrent
Appointed15 August 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address76 Carrington Lane
Sale
Cheshire
M33 5NG
Director NameMs Julie Pauline Ambrose
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(3 years, 5 months after company formation)
Appointment Duration19 years, 3 months
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address76 Carrington Lane
Sale
Cheshire
M33 5NG
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitematcodirect.co.uk
Email address[email protected]
Telephone0161 9625944
Telephone regionManchester

Location

Registered AddressVantage House
26a Northenden Road
Sale
Chesire
M33 3BR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

50 at £0.02Julie Ambrose
50.00%
Ordinary
50 at £0.02Martin Pinder
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,044
Current Liabilities£45,707

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
29 May 2016Micro company accounts made up to 31 August 2015 (3 pages)
1 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 September 2009Return made up to 15/08/09; full list of members (4 pages)
24 September 2009Director and secretary's change of particulars / julie ambrose / 15/08/2009 (2 pages)
24 September 2009Director's change of particulars / martin pinder / 15/08/2009 (2 pages)
19 May 2009Registered office changed on 19/05/2009 from 76 carrington lane sale cheshire M34 5QH (1 page)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 September 2008Location of debenture register (1 page)
23 September 2008Return made up to 15/08/08; full list of members (4 pages)
23 September 2008Registered office changed on 23/09/2008 from 40 kingfisher avenue audenshaw manchester M34 5QH (1 page)
23 September 2008Location of register of members (1 page)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 November 2007Return made up to 15/08/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 September 2006Return made up to 15/08/06; full list of members (7 pages)
30 November 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
3 October 2005Return made up to 15/08/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
25 January 2005New director appointed (2 pages)
6 September 2004Return made up to 15/08/04; full list of members (6 pages)
19 December 2003Total exemption full accounts made up to 31 August 2003 (13 pages)
26 August 2003Return made up to 15/08/03; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
23 August 2002Ad 15/08/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 August 2002Return made up to 15/08/02; full list of members (6 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Ad 15/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2001Registered office changed on 20/08/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
20 August 2001Director resigned (1 page)
15 August 2001Incorporation (13 pages)